Company NameNorthfield Garage (Warminster) Limited
Company StatusDissolved
Company Number02644781
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 7 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 21 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed23 July 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 21 October 2008)
Correspondence AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed11 October 2007(16 years, 1 month after company formation)
Appointment Duration1 year (closed 21 October 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMichael Arthur Kiff
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 04 November 1997)
RoleManaging Director
Correspondence Address8 Kingsmill
Stoke Bishop
Bristol
Avon
BS9 1BZ
Director NameMr Richard Terence Palmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 05 February 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittlethorpe
Cleeve Road
Goring
RG8 9BJ
Director NameMs Ann Chrisette Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 05 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Kingswood Ridgemount Road
Sunningdale
Berkshire
SL5 9RW
Secretary NameMr Mark Derrick Beacham
NationalityBritish
StatusResigned
Appointed11 September 1992(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 23 July 2007)
RoleCompany Director
Correspondence Address11 Austwick Lane
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DR
Director NameMr Connor McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(15 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(15 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park Hatters
Lane Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 January 2008Application for striking-off (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
9 October 2007Return made up to 10/09/07; full list of members (3 pages)
9 August 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
1 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
3 March 2007New director appointed (4 pages)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (4 pages)
3 March 2007New director appointed (5 pages)
3 March 2007Director resigned (1 page)
13 September 2006Return made up to 10/09/06; full list of members (2 pages)
30 June 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
15 September 2005Return made up to 10/09/05; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Return made up to 10/09/04; full list of members (5 pages)
24 June 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
24 September 2003Return made up to 10/09/03; no change of members (4 pages)
23 June 2003Full accounts made up to 28 February 2003 (11 pages)
13 September 2002Return made up to 10/09/02; no change of members (4 pages)
13 August 2002Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY (1 page)
5 August 2002Full accounts made up to 28 February 2002 (13 pages)
26 July 2002Director's particulars changed (1 page)
13 September 2001Return made up to 10/09/01; full list of members (5 pages)
1 July 2001Full accounts made up to 28 February 2001 (13 pages)
20 September 2000Return made up to 10/09/00; no change of members (4 pages)
29 June 2000Full accounts made up to 29 February 2000 (14 pages)
14 September 1999Return made up to 10/09/99; no change of members (5 pages)
25 June 1999Full accounts made up to 28 February 1999 (14 pages)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1998225 (1 page)
20 November 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
16 September 1998Return made up to 10/09/98; full list of members (6 pages)
23 July 1998Full accounts made up to 31 March 1998 (14 pages)
9 July 1998Director's particulars changed (1 page)
7 November 1997Director resigned (1 page)
24 July 1997Full accounts made up to 31 March 1997 (14 pages)
17 September 1996Return made up to 10/09/96; no change of members (6 pages)
25 July 1996Full accounts made up to 31 March 1996 (14 pages)
12 September 1995Return made up to 10/09/95; full list of members (16 pages)
11 August 1995Full accounts made up to 31 March 1995 (14 pages)
20 July 1995Secretary's particulars changed (4 pages)
8 January 1993Particulars of mortgage/charge (12 pages)
16 October 1992Particulars of mortgage/charge (3 pages)